UKBizDB.co.uk

AON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aon Holdings Limited. The company was founded 36 years ago and was given the registration number 02265140. The firm's registered office is in LONDON. You can find them at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AON HOLDINGS LIMITED
Company Number:02265140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Corporate Secretary31 March 2009Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN

Director03 June 2020Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director24 January 2019Active
6 Avenue South, Surbiton, KT5 8PJ

Secretary28 January 1999Active
Parkdene, 37 Park Avenue, Farnborough Park, Orpington, BR6 8LH

Secretary24 January 2002Active
Parkdene, 37 Park Avenue, Farnborough Park, Orpington, BR6 8LH

Secretary-Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director08 November 2016Active
Little Hafton, Pine Road Hook Heath, Woking, GU22 0DX

Director27 November 1995Active
12 Edgecliffe Esplanade, Seaforth New South Wales 2092, Australia,

Director10 November 1997Active
8, Devonshire Square, London, United Kingdom, EC2M 4PL

Director-Active
8, Devonshire Square, London, EC2M 4PL

Director01 March 2010Active
Polebrook, Hever, Edenbridge, TN8 7NJ

Director-Active
8, Devonshire Square, London, EC2M 4PL

Director19 December 2008Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director-Active
8, Devonshire Square, London, England, EC2M 4PL

Director01 June 2010Active
304 Wahackme Road, New Canaan, Usa,

Director01 April 2000Active
8, Devonshire Square, London, EC2M 4PL

Director01 June 2010Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director18 March 2014Active
Witton House, Underhill Lane, Ditchling, BN6 8XE

Director-Active
14 Eaton Row, London, SW1W 0GA

Director01 November 1999Active
8, Devonshire Square, London, EC2M 4PL

Director19 December 2008Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director09 August 2011Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director18 March 2014Active
The Hermitage, Hermitage Lane, Windsor, SL4 4AZ

Director10 November 1997Active
Weald Lodge, Toot Hill Road, Greensted, Ongar, CM5 9LJ

Director01 March 2001Active
Platts Green House Worthing Road, Horsham, RH13 8NS

Director01 November 1999Active
White Lodge, Erskine Road, Gullane, EH31 2DQ

Director27 May 1994Active
32 Alfreton Close, London, SW19 5NS

Director10 November 1997Active
Sherington Manor, Selmeston, Polegate, BN26 6UB

Director-Active
Greenflags, Stoneswood Road Limpsfield Common, Oxted, RH8 0QY

Director10 November 1997Active
Meades, Lake Street, Mark Cross, TN6 3NT

Director01 February 1994Active
The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN

Director17 December 2012Active

People with Significant Control

Aon Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Aon Centre, The Leadenhall Building, London, United Kingdom, EC3V 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download
2017-05-22Address

Move registers to registered office company with new address.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.